Background WavePink WaveYellow Wave

IPRESENT LIMITED (08048599)

IPRESENT LIMITED (08048599) is an active UK company. incorporated on 27 April 2012. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. IPRESENT LIMITED has been registered for 13 years. Current directors include CONANT, Carson, WALSH, William, Ceo.

Company Number
08048599
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONANT, Carson, WALSH, William, Ceo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPRESENT LIMITED

IPRESENT LIMITED is an active company incorporated on 27 April 2012 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IPRESENT LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08048599

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

Delta House 7 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 27 April 2012To: 27 April 2021
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Share Issue
Apr 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Mar 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CONANT, Carson

Active
N. Michigan Ave, Ste 2000, Chicago60601
Born December 1974
Director
Appointed 30 Aug 2019

WALSH, William, Ceo

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born July 1963
Director
Appointed 16 Feb 2025

MELHUISH-HANCOCK, Douglas

Resigned
7 Oriel Court, AltonGU34 2YT
Secretary
Appointed 27 Apr 2012
Resigned 14 Feb 2017

BOSTROM, Neil Thomas

Resigned
7 Oriel Court, AltonGU34 2YT
Born June 1982
Director
Appointed 31 Jan 2013
Resigned 30 Aug 2019

CLARK, Benjamin Matthew Thorrington

Resigned
7 Oriel Court, AltonGU34 2YT
Born November 1977
Director
Appointed 12 Dec 2013
Resigned 10 Jun 2015

EVARTS, Johnathan

Resigned
N. Michigan Ave, Ste 2000, Chicago60601
Born June 1976
Director
Appointed 30 Aug 2019
Resigned 30 Apr 2023

HOLMES, Stephen Edward

Resigned
7 Oriel Court, AltonGU34 2YT
Born March 1955
Director
Appointed 27 Apr 2012
Resigned 30 Aug 2019

LENTON, Philip Nicholas John

Resigned
7 Oriel Court, AltonGU34 2YT
Born December 1975
Director
Appointed 27 Apr 2012
Resigned 01 Aug 2013

MELHUISH-HANCOCK, Christian Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Born October 1981
Director
Appointed 27 Apr 2012
Resigned 30 Aug 2019

MELHUISH-HANCOCK, Douglas Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Born October 1931
Director
Appointed 27 Apr 2012
Resigned 21 Nov 2016

PARRISH, Keith John

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 24 Feb 2020
Resigned 28 Jun 2024

PARRISH, Keith John

Resigned
7 Oriel Court, AltonGU34 2YT
Born September 1963
Director
Appointed 27 Apr 2012
Resigned 30 Aug 2019

Persons with significant control

1

Monument Hill, WeybridgeKT13 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 March 2024
AAMDAAMD
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
13 July 2020
AA01Change of Accounting Reference Date
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2012
NEWINCIncorporation